Search icon

SHOFFNER & MARS, LLC

Company Details

Name: SHOFFNER & MARS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Aug 2005 (20 years ago)
Authority Date: 24 Aug 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0620335
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P.O. BOX 218, 1910 CUMBERLAND AVENUE, MIDDLESBORO, KY 40965
Place of Formation: TENNESSEE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EFVBB44VVY84 2022-04-28 1260 N 12TH ST, MIDDLESBORO, KY, 40965, 1826, USA 1260 N 12TH STREET, MIDDLESBORO, KY, 40965, 1826, USA

Business Information

Doing Business As SLEEP INN
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-05-13
Initial Registration Date 2020-05-11
Entity Start Date 2010-10-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOY TAYLOR
Role DIRECTOR OF OPERATIONS
Address 1260 N 12TH STREET, MIDDLEBORO, KY, 40965, 1826, USA
Government Business
Title PRIMARY POC
Name JOY TAYLOR
Role DIRECTOR OF OPERATIONS
Address 1260 N. 12TH STREET, MIDDLESBORO, KY, 40965, 1826, USA
Past Performance Information not Available

Member

Name Role
JAMES J SHOFFNER Member

Registered Agent

Name Role
JAMES J. SHOFFNER Registered Agent

Organizer

Name Role
S. A. MARS, III Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-05-02
Annual Report 2022-05-16
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-05-15
Annual Report 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976098307 2021-01-20 0457 PPS 1910 Cumberland Ave, Middlesboro, KY, 40965-1231
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148306.58
Loan Approval Amount (current) 148306.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlesboro, BELL, KY, 40965-1231
Project Congressional District KY-05
Number of Employees 37
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149101.67
Forgiveness Paid Date 2021-08-09
5758137005 2020-04-06 0457 PPP 1260 N 12TH ST, MIDDLESBORO, KY, 40965-1826
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110347
Loan Approval Amount (current) 110347
Undisbursed Amount 0
Franchise Name Sleep Inn by Choice Hotels/Sleep Inn & Suites by Choice Hotels
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLESBORO, BELL, KY, 40965-1826
Project Congressional District KY-05
Number of Employees 36
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111263.49
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State